London
W1G 8TB
Director Name | Mr Nicholas John Fairclough Chapman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 11 months (closed 17 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Francis Bede Charnock |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 11 months (closed 17 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | David Maxwell Freed |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 11 months (closed 17 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Whiteladies Road Clifton Bristol BS8 1NN |
Director Name | Mr Robert Royden Marsden |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 11 months (closed 17 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | 64 New Cavendish Street London W1G 8TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Delfury Investments LTD 50.00% Ordinary |
---|---|
1 at £1 | Sydney Freed (Holdings) 50.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 January 2008 | Delivered on: 24 January 2008 Persons entitled: West Bromwich Commercial Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or any security provider to the chargee on any account whatsoever. Particulars: Riverside works riverside road pottington industrial estate barnstaple t/no DN313052. Outstanding |
---|---|
29 September 2005 | Delivered on: 15 October 2005 Persons entitled: West Bromwich Commercial Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or any security provider to the chargee on any account whatsoever. Particulars: All that land being riverside works pottington industrial estate barnstaple t/n DN508437. Outstanding |
29 September 2005 | Delivered on: 15 October 2005 Persons entitled: West Bromwich Commercial Limited Classification: Rent assigment Secured details: All monies due or to become due from the company and/or any security provider to the chargee on any account whatsoever. Particulars: All of its right title and interest from time to time in and to any rental income payable under any lease to which the property k/a riverside works pottington industrial estate barnstaple is subject. See the mortgage charge document for full details. Outstanding |
29 September 2005 | Delivered on: 12 October 2005 Persons entitled: West Bromwich Commercial Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all present and future assets and undertaking of the company. Outstanding |
8 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
---|---|
25 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
12 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
14 March 2013 | Director's details changed for Mr Francis Bede Charnock on 14 March 2013 (2 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
9 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
31 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Mr Nicholas John Fairclough Chapman on 5 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Francis Bede Charnock on 5 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Robert Royden Marsden on 5 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Francis Bede Charnock on 5 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Nicholas John Fairclough Chapman on 5 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Robert Royden Marsden on 5 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Mr Nicholas John Fairclough Chapman on 5 August 2010 (1 page) |
6 August 2010 | Secretary's details changed for Mr Nicholas John Fairclough Chapman on 5 August 2010 (1 page) |
30 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
5 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
21 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 August 2008 | Director's change of particulars / david freed / 21/01/2008 (1 page) |
13 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 September 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
19 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 August 2006 | Return made up to 05/08/06; full list of members (8 pages) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: hanover house 14 hanover square london W1S 1HP (1 page) |
4 January 2006 | Secretary resigned (1 page) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 September 2005 | New director appointed (4 pages) |
12 September 2005 | New director appointed (10 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | New director appointed (4 pages) |
12 September 2005 | New director appointed (2 pages) |
18 August 2005 | Resolutions
|
5 August 2005 | Incorporation (18 pages) |